DMDS (ABERDEEN) LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-06-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-08 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Accounts. Accounts type micro entity. 2021-10-30 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2020-12-11 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type micro entity. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Accounts. Accounts type micro entity. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Gazette. Gazette filings brought up to date. 2018-03-07 View Report
Gazette. Gazette notice compulsory. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-05-25 View Report
Address. New address: 6 the Walled Gardens Stoneywood Aberdeen Aberdeenshire AB21 9AQ. 2015-05-25 View Report
Accounts. Accounts type total exemption small. 2015-02-19 View Report
Annual return. With made up date. 2015-02-19 View Report
Officers. Change date: 2014-03-05. Officer name: David Alan Mitchell. 2015-02-19 View Report
Address. Change date: 2015-02-19. Old address: 20F James Street Aberdeen Aberdeenshire AB11 5AP Scotland. New address: 6 the Walled Gardens Stoneywood Aberdeen Aberdeenshire AB21 9AQ. 2015-02-19 View Report
Restoration. Administrative restoration company. 2015-02-19 View Report
Gazette. Gazette dissolved compulsory. 2014-10-24 View Report
Gazette. Gazette notice compulsary. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-03-09 View Report
Accounts. Accounts type total exemption small. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Address. Move registers to sail company. 2010-01-21 View Report
Address. Old address: , 5 New Park Place, Mastrick, Aberdeen, AB16 6LX. Change date: 2010-01-21. 2010-01-21 View Report
Address. Change sail address company. 2010-01-21 View Report
Officers. Officer name: David Alan Mitchell. Change date: 2009-10-02. 2010-01-21 View Report
Accounts. Accounts type total exemption small. 2009-01-06 View Report
Annual return. Legacy. 2008-11-18 View Report
Officers. Description: New secretary appointed. 2007-03-05 View Report
Officers. Description: Secretary resigned. 2007-03-05 View Report
Officers. Description: New director appointed. 2007-03-05 View Report
Officers. Description: Director resigned. 2007-03-05 View Report
Incorporation. Incorporation company. 2007-03-05 View Report